MONOPRIME LIMITED

1 Princes Street, London, EC2R 8PB
StatusDISSOLVED
Company No.02197916
CategoryPrivate Limited Company
Incorporated24 Nov 1987
Age36 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution04 Mar 2014
Years10 years, 2 months, 11 days

SUMMARY

MONOPRIME LIMITED is an dissolved private limited company with number 02197916. It was incorporated 36 years, 5 months, 21 days ago, on 24 November 1987 and it was dissolved 10 years, 2 months, 11 days ago, on 04 March 2014. The company address is 1 Princes Street, London, EC2R 8PB.



Company Fillings

Gazette dissolved voluntary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Anne Russell

Termination date: 2012-07-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2012-07-27

Officer name: Rbs Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Jane Sutherland

Appointment date: 2012-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Jackson

Termination date: 2012-02-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-02-08

Officer name: Miss Christine Anne Russell

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2012

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Merle Allen

Termination date: 2011-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Jan 2012

Action Date: 10 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2011

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-09-21

Officer name: Merle Allen

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Nicholson

Change date: 2011-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2011

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-21

Officer name: Andrew James Nicholson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2011

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Charlotte Wallace

Termination date: 2011-09-21

Documents

View document PDF

Legacy

Date: 25 Oct 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP03 was removed from the register on 05/01/2012 as it was invalid

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2011

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-09-21

Officer name: Carolyn Jean Down

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Carolyn Jean Whittaker

Change date: 2011-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Termination director company

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Charlotte Wallace

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Anthony Jackson

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Macarthur

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Clark Macarthur

Change date: 2010-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Accounts with made up date

Date: 19 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 24/06/2009 from waterhouse square 138-142 holborn london EC1N 2TH

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / gary stewart / 04/03/2009 / HouseName/Number was: 3, now: 10; Street was: cedar cottages, now: burnbrae avenue; Area was: la ruette gabard st martin, now: ; Post Town was: jersey, now: edinburgh; Post Code was: JE3 6UH, now: EH12 8AU; Country was: , now: scotland

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr neil clark macarthur

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr gary robert, mcneilly stewart

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director angela cunningham

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard hopkins

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 17 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 18/07/00 from: 41 lothbury londonb EC2P 2BP

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/98; full list of members

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 20 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 11 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

COMMON GOODS GROUP LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:11667022
Status:ACTIVE
Category:Private Limited Company

GRK FLOOD LTD

UNIT 2 DOTTON FARM STEAD,POPPLEFORD,EX10 0JY

Number:08066533
Status:ACTIVE
Category:Private Limited Company

J.C. CAMPBELL (N.I.) LIMITED

68/70 SHORE ROAD,CO.DOWN,BT34 3AA

Number:NI009773
Status:ACTIVE
Category:Private Limited Company

MWAY CONSTRUCTION LIMITED

UNIT B MEADOWBANK INDUSTRIAL ESTATE,ROTHERHAM,S61 1EE

Number:07217315
Status:ACTIVE
Category:Private Limited Company

MYSPACE AFTER SCHOOL CLUB LTD

MACOLM X COMMUNITY CENTRE,BRISTOL,BS2 8YH

Number:10873197
Status:ACTIVE
Category:Private Limited Company

TOOTH ACRE LTD

119 MOSS STREET,ROCHDALE,OL16 5NS

Number:11075625
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source